Company NameDisbro Limited
Company StatusDissolved
Company Number03116833
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameG.M. Foreign Exchange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Johann Sermol
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleEurobond Broker
Correspondence Address55 Wavendon Avenue
Chiswick
London
W4 4NT
Secretary NamePeter Charles Pearson
NationalityBritish
StatusClosed
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address120
Church Road Hanwell
London
W7 3BE
Director NameChristina Maria Sermol
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address55 Wavendon Avenue
London
W4 4NT
Director NameTung Ming John Li
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleEurobond Dealer
Correspondence AddressFlat 4 41 Stanhope Gardens
South Kensington
London
SW7 5QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Fife Road
Kingston Upon Thames
Surrey
KT1 1SZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
5 August 1999Application for striking-off (1 page)
1 September 1998Full accounts made up to 31 October 1997 (4 pages)
27 August 1997Return made up to 23/10/96; full list of members (6 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Full accounts made up to 31 October 1996 (4 pages)
21 February 1997Company name changed G.M. foreign exchange LIMITED\certificate issued on 24/02/97 (2 pages)
12 February 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Incorporation (22 pages)